Company NameSkincure Limited
Company StatusDissolved
Company Number04181665
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Trevor Mark Rackham
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRackham's 3 Melton Park
Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMr Anthony Jack Hotham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
The Green Full Sutton
York
YO4 1HW
Director NameMrs Barbara Janice Hotham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Full Sutton
Yorkshire
YO41 1HW
Director NameKevin Gordon Middlebrough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2010)
RoleManaging Director
Correspondence AddressGrizzel Stables
Barlow Road
Barlow
Tyne & Wear
NE21 6JT
Director NameMrs Gail Victoria Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Cottage
Worcester Road, Wychbold
Droitwich
WR9 7PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRackham's 3 Melton Park
Redcliff Road
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (4 pages)
14 September 2017Application to strike the company off the register (4 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
20 March 2014Termination of appointment of Barbara Hotham as a director (1 page)
20 March 2014Termination of appointment of Barbara Hotham as a director (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 16 March 2013 (7 pages)
28 March 2013Annual return made up to 16 March 2013 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 16 March 2012 (7 pages)
3 April 2012Annual return made up to 16 March 2012 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Secretary's details changed for Mr Trevor Mark Rackham on 18 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Trevor Mark Rackham on 18 August 2011 (2 pages)
19 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby E Yorkshire HU14 3HH on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby E Yorkshire HU14 3HH on 19 August 2011 (1 page)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 16 March 2010 (5 pages)
13 April 2010Annual return made up to 16 March 2010 (5 pages)
2 February 2010Termination of appointment of Kevin Middlebrough as a director (1 page)
2 February 2010Termination of appointment of Kevin Middlebrough as a director (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Appointment terminate, director gail victoria neal logged form (1 page)
11 December 2008Appointment terminate, director gail victoria neal logged form (1 page)
20 October 2008Appointment terminated director gail neal (1 page)
20 October 2008Appointment terminated director gail neal (1 page)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 16/03/07; full list of members (8 pages)
3 April 2007Return made up to 16/03/07; full list of members (8 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 November 2006Registered office changed on 07/11/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page)
7 November 2006Registered office changed on 07/11/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
10 April 2006Return made up to 16/03/06; full list of members (6 pages)
10 April 2006Return made up to 16/03/06; full list of members (6 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2005Return made up to 16/03/05; full list of members (6 pages)
23 March 2005Return made up to 16/03/05; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 March 2004Return made up to 16/03/04; full list of members (6 pages)
16 March 2004Return made up to 16/03/04; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 March 2003Return made up to 16/03/03; full list of members (6 pages)
24 March 2003Return made up to 16/03/03; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Return made up to 16/03/02; full list of members (6 pages)
5 April 2002Return made up to 16/03/02; full list of members (6 pages)
19 July 2001Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
16 March 2001Incorporation (13 pages)
16 March 2001Incorporation (13 pages)